RIVERSIDE RESOURCE RECOVERY LIMITED
FILBUK 556 LIMITED

Hellopages » Greater London » Islington » EC1R 5HL

Company number 03723386
Status Active
Incorporation Date 1 March 1999
Company Type Private Limited Company
Address 2 COLDBATH SQUARE, LONDON, EC1R 5HL
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste, 38220 - Treatment and disposal of hazardous waste
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Registration of charge 037233860006, created on 21 March 2017 ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367. ; Statement of capital following an allotment of shares on 14 March 2017 GBP 14,266,199 ; Statement of capital following an allotment of shares on 13 March 2017 GBP 61,258,706 . The most likely internet sites of RIVERSIDE RESOURCE RECOVERY LIMITED are www.riversideresourcerecovery.co.uk, and www.riverside-resource-recovery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Riverside Resource Recovery Limited is a Private Limited Company. The company registration number is 03723386. Riverside Resource Recovery Limited has been working since 01 March 1999. The present status of the company is Active. The registered address of Riverside Resource Recovery Limited is 2 Coldbath Square London Ec1r 5hl. . BRIDGMAN, Tess is a Secretary of the company. MILNES-JAMES, Richard Llewelyn is a Director of the company. PIKE, Andrew Robert is a Director of the company. POLLARD, Charles Nicholas is a Director of the company. Secretary DIXON, Sally Veronica has been resigned. Nominee Secretary FILBUK (SECRETARIES) LIMITED has been resigned. Secretary JESKE, Riga has been resigned. Secretary MCINNES, Charles Malcolm has been resigned. Secretary REED, Sophie Catherine Jane has been resigned. Secretary WARD, Malcolm John has been resigned. Secretary WILLIAMS, David James, Dr has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Director ANTHONY, Paul has been resigned. Director CHILTON, Malcolm David has been resigned. Nominee Director FILBUK NOMINEES LIMITED has been resigned. Director GERSTROM, Peter Anton has been resigned. Director JOHNSON, Peter Stuart has been resigned. Director MCDONALD, David Andrew has been resigned. Director RIDDLE, David Ellison has been resigned. Director WARD, Malcolm John has been resigned. Director WILLACY, Richard Johannes Ormerod has been resigned. Director WILLIAMS, David James, Dr has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


Current Directors

Secretary
BRIDGMAN, Tess
Appointed Date: 01 April 2016

Director
MILNES-JAMES, Richard Llewelyn
Appointed Date: 24 August 2009
55 years old

Director
PIKE, Andrew Robert
Appointed Date: 28 September 2010
50 years old

Director
POLLARD, Charles Nicholas
Appointed Date: 01 December 2015
67 years old

Resigned Directors

Secretary
DIXON, Sally Veronica
Resigned: 31 December 2012
Appointed Date: 26 April 2005

Nominee Secretary
FILBUK (SECRETARIES) LIMITED
Resigned: 24 March 1999
Appointed Date: 01 March 1999

Secretary
JESKE, Riga
Resigned: 22 May 2015
Appointed Date: 28 February 2013

Secretary
MCINNES, Charles Malcolm
Resigned: 22 July 2003
Appointed Date: 20 March 2002

Secretary
REED, Sophie Catherine Jane
Resigned: 01 April 2016
Appointed Date: 22 May 2015

Secretary
WARD, Malcolm John
Resigned: 26 April 2005
Appointed Date: 22 July 2004

Secretary
WILLIAMS, David James, Dr
Resigned: 20 March 2002
Appointed Date: 16 March 1999

Secretary
EVERSECRETARY LIMITED
Resigned: 22 July 2004
Appointed Date: 22 July 2003

Director
ANTHONY, Paul
Resigned: 22 July 2004
Appointed Date: 20 March 2002
70 years old

Director
CHILTON, Malcolm David
Resigned: 22 July 2004
Appointed Date: 16 March 1999
73 years old

Nominee Director
FILBUK NOMINEES LIMITED
Resigned: 24 March 1999
Appointed Date: 01 March 1999

Director
GERSTROM, Peter Anton
Resigned: 01 December 2015
Appointed Date: 19 May 2009
70 years old

Director
JOHNSON, Peter Stuart
Resigned: 26 April 2005
Appointed Date: 22 July 2004
71 years old

Director
MCDONALD, David Andrew
Resigned: 04 May 2003
Appointed Date: 08 November 1999
59 years old

Director
RIDDLE, David Ellison
Resigned: 27 July 2005
Appointed Date: 26 April 2005
80 years old

Director
WARD, Malcolm John
Resigned: 23 July 2010
Appointed Date: 22 July 2004
66 years old

Director
WILLACY, Richard Johannes Ormerod
Resigned: 17 July 2009
Appointed Date: 26 April 2005
62 years old

Director
WILLIAMS, David James, Dr
Resigned: 20 March 2002
Appointed Date: 16 March 1999
66 years old

Persons With Significant Control

Cory Riverside (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RIVERSIDE RESOURCE RECOVERY LIMITED Events

28 Mar 2017
Registration of charge 037233860006, created on 21 March 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.

23 Mar 2017
Statement of capital following an allotment of shares on 14 March 2017
  • GBP 14,266,199

23 Mar 2017
Statement of capital following an allotment of shares on 13 March 2017
  • GBP 61,258,706

21 Mar 2017
Statement of capital following an allotment of shares on 10 March 2017
  • GBP 61,258,706

16 Mar 2017
Statement of capital following an allotment of shares on 9 March 2017
  • GBP 61,258,706

...
... and 119 more events
08 Sep 1999
Director resigned
08 Sep 1999
Registered office changed on 08/09/99 from: fitzalan house fitzalan road cardiff CF2 1XZ
10 Aug 1999
New director appointed
30 Mar 1999
Company name changed filbuk 556 LIMITED\certificate issued on 31/03/99
01 Mar 1999
Incorporation

RIVERSIDE RESOURCE RECOVERY LIMITED Charges

21 March 2017
Charge code 0372 3386 0006
Delivered: 28 March 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold property known as 1 johnstones cottages, norman…
13 December 2012
Rent deposit deed
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: The Mayor and Burgesses of the London Borough of Tower Hamlets
Description: £62,500.
31 July 2008
Debenture
Delivered: 13 August 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (In Its Capacity as Security Trustee for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…
29 November 2007
Rent deposit deed
Delivered: 7 December 2007
Status: Satisfied on 28 March 2009
Persons entitled: Burt Boulton Holdings Limited
Description: All monies standing to the credit of an account and all…
18 May 2007
Deed of accession
Delivered: 25 May 2007
Status: Satisfied on 9 March 2017
Persons entitled: Barclays Bank PLC (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
26 April 2005
Debenture
Delivered: 11 May 2005
Status: Satisfied on 23 April 2007
Persons entitled: Cibc World Markets PLC
Description: Fixed and floating charges over the undertaking and all…